Search icon

DYNASTY APPAREL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DYNASTY APPAREL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNASTY APPAREL INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 1980 (45 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 681855
FEI/EIN Number 592039420

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13000 NW 42 AVE, MIAMI, FL, 33054
Mail Address: 1680 MICHIGAN AVE PH4, MIAMI BEACH, FL, 33139-2514
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ OVIDIO L Treasurer 13000 N.W. 42 AVENUE, MIAMI, FL, 33054
MENDEZ CARIDAD F Secretary 13000 NW 42 AVE, OPA LOCKA, FL, 33054
MENDEZ CARIDAD F Director 13000 NW 42 AVE, OPA LOCKA, FL, 33054
LAW OFFICES OF AARON RESNICK, P.A. Agent -
MENDEZ, ARMANDO Executive Vice President 13000 NW 42 AVE, OPA LOCKA, FL, 33054
MENDEZ, ARMANDO Director 13000 NW 42 AVE, OPA LOCKA, FL, 33054
MENDEZ, IGNACIO President 13000 NW 42 AVE, OPA LOCKA, FL, 33054
MENDEZ, IGNACIO Director 13000 NW 42 AVE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 1680 MICHIGAN AVE PH 4, MIAMI BEACH, FL 33139-2514 -
CHANGE OF MAILING ADDRESS 2007-07-03 13000 NW 42 AVE, MIAMI, FL 33054 -
REGISTERED AGENT NAME CHANGED 2007-07-03 LAW OFFICES OF AARON RESNICK P A -
CORPORATE MERGER 1998-07-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000018735
NAME CHANGE AMENDMENT 1995-05-03 DYNASTY APPAREL INDUSTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1991-08-16 13000 NW 42 AVE, MIAMI, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000183296 LAPSED 00-956 SOUTHERN DISTRICT OF FLORIDA 1999-05-26 2012-06-15 $629,529.85 RICHARD J. RENTZ, 759 GRANTS TRAIL, DAYTON, OH 45459

Documents

Name Date
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-21
Reg. Agent Change 2004-10-11
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2001-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State